Company NameProgressive Voice Services Limited
Company StatusActive
Company Number06884618
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon John Moxon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWorkhere 3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMr Andrew Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleNon Executive Director
Country of ResidenceIreland
Correspondence AddressWorkhere 3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMr Ryan Matthew McCarry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWorkhere 3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director NameMr David Alexander Parkes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPremier House Carolina Court
Doncaster
South Yorkshire
DN4 5RA
Director NameMiss Lindsay Hill
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address110 High Street
Dunsville
Doncaster
South Yorkshire
DN7 4BY
Secretary NameMiss Lindsay Hill
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas 4 Atlas Office Park
First Point
Doncaster
South Yorkshire
DN4 5JT

Contact

Websitewww.meetupcall.com
Email address[email protected]
Telephone020 31378933
Telephone regionLondon

Location

Registered AddressWorkhere 3 Cavendish Court
South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£8,034
Cash£507
Current Liabilities£44,828

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

8 November 2019Delivered on: 18 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
9 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
24 October 2022Resolutions
  • RES13 ‐ Subdivision of 1000 1GBP of £1.00 each into 1000,000 of £0.001 each 17/10/2022
(4 pages)
24 October 2022Sub-division of shares on 17 October 2022 (4 pages)
3 August 2022Change of details for Mr Simon John Moxon as a person with significant control on 3 August 2022 (2 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
6 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
7 June 2021Registered office address changed from Premier House Carolina Court Doncaster South Yorkshire DN4 5RA United Kingdom to Workhere 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 7 June 2021 (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
29 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
18 November 2019Registration of charge 068846180001, created on 8 November 2019 (8 pages)
3 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
1 May 2018Director's details changed for Mr David Alexander Parkes on 6 April 2018 (2 pages)
1 May 2018Director's details changed for Mr David Alexander Parkes on 6 April 2018 (2 pages)
1 May 2018Director's details changed for Mr Simon John Moxon on 6 April 2018 (2 pages)
1 May 2018Director's details changed for Mr Ryan Matthew Mccarry on 6 April 2018 (2 pages)
1 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
20 September 2017Change of details for Mr Simon John Moxon as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Simon John Moxon as a person with significant control on 20 September 2017 (2 pages)
6 September 2017Director's details changed for Mr David Alexander Parkes on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Andrew Murphy on 30 August 2017 (2 pages)
6 September 2017Director's details changed for Mr Andrew Murphy on 30 August 2017 (2 pages)
6 September 2017Director's details changed for Mr David Alexander Parkes on 6 September 2017 (2 pages)
5 September 2017Registered office address changed from Atlas 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT to Premier House Carolina Court Doncaster South Yorkshire DN4 5RA on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Atlas 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT to Premier House Carolina Court Doncaster South Yorkshire DN4 5RA on 5 September 2017 (1 page)
5 September 2017Director's details changed for Mr Ryan Matthew Mccarry on 30 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Ryan Matthew Mccarry on 30 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Simon John Moxon on 30 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Simon John Moxon on 30 August 2017 (2 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Termination of appointment of Lindsay Hill as a secretary on 15 July 2015 (1 page)
6 January 2017Termination of appointment of Lindsay Hill as a director on 15 July 2015 (1 page)
6 January 2017Termination of appointment of Lindsay Hill as a secretary on 15 July 2015 (1 page)
6 January 2017Termination of appointment of Lindsay Hill as a director on 15 July 2015 (1 page)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Termination of appointment of a director (1 page)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Termination of appointment of a director (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 July 2015Director's details changed for Mr Andrew Murphy on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr Andrew Murphy as a director on 19 June 2015 (2 pages)
17 July 2015Appointment of Mr David Alexander Parkes as a director on 19 June 2015 (2 pages)
17 July 2015Director's details changed for Mr Andrew Murphy on 17 July 2015 (2 pages)
17 July 2015Appointment of Mr David Alexander Parkes as a director on 19 June 2015 (2 pages)
17 July 2015Appointment of Mr Ryan Matthew Mccarry as a director on 19 June 2015 (2 pages)
17 July 2015Appointment of Mr Andrew Murphy as a director on 19 June 2015 (2 pages)
17 July 2015Appointment of Mr Ryan Matthew Mccarry as a director on 19 June 2015 (2 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from 110 High Street Dunsville Doncaster South Yorkshire DN7 4BY England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 110 High Street Dunsville Doncaster South Yorkshire DN7 4BY England on 30 April 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Director's details changed for Miss Lindsay Hill on 22 April 2010 (2 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Miss Lindsay Hill on 22 April 2010 (1 page)
16 June 2010Secretary's details changed for Miss Lindsay Hill on 22 April 2010 (1 page)
16 June 2010Director's details changed for Miss Lindsay Hill on 22 April 2010 (2 pages)
22 April 2009Incorporation (11 pages)
22 April 2009Incorporation (11 pages)